2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-27

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of a director

View Document

25/03/2425 March 2024 Termination of appointment of Fiona Christine Morgan as a director on 2024-03-24

View Document

25/03/2425 March 2024 Appointment of Ms Fiona Christine Morgan as a director on 2024-03-25

View Document

02/11/232 November 2023 Termination of appointment of Andrienne D'arenberg as a director on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-28

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

24/11/2124 November 2021 Appointment of Ms Andrienne D'arenberg as a director on 2021-10-11

View Document

20/10/2120 October 2021 Termination of appointment of William Heywood Lonsdale as a secretary on 2021-06-24

View Document

12/10/2112 October 2021 Termination of appointment of Stefano Macchi Di Cellere as a director on 2021-10-11

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

25/06/2125 June 2021 Appointment of Mr Robert William Satow as a secretary on 2021-06-24

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEFANO MACCHI DI CELLERE / 20/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 DIRECTOR APPOINTED MR. STEFANO MACCHI DI CELLERE

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS SUZANNE LOUISE SATOW

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA CAROLINE PEERS / 09/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 09/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 09/03/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 09/03/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

12/03/1312 March 2013 09/03/13 NO MEMBER LIST

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM HARRIS & TROTTER 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 09/03/12 NO MEMBER LIST

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 09/03/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA CAROLINE PEERS / 10/03/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CHRISTINE MORGAN / 10/03/2010

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HEYWOOD LONSDALE / 10/03/2010

View Document

28/05/1028 May 2010 09/03/10

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FINDLAY

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR NYA LIMITED

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY WILMOT

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 09/03/09

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 09/03/08

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0724 March 2007 ANNUAL RETURN MADE UP TO 09/03/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 09/03/06

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 09/03/05

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/048 April 2004 ANNUAL RETURN MADE UP TO 09/03/04

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0314 May 2003 ANNUAL RETURN MADE UP TO 09/03/03

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 09/03/02

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 2 ST STEPHENS CRESCENT LONDON W2 5QT

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0114 August 2001 ANNUAL RETURN MADE UP TO 09/03/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/06/0112 June 2001 ANNUAL RETURN MADE UP TO 09/03/00

View Document

12/06/0112 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

10/04/0110 April 2001 FIRST GAZETTE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/04/999 April 1999 ANNUAL RETURN MADE UP TO 09/03/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/981 April 1998 ANNUAL RETURN MADE UP TO 09/03/98

View Document

01/05/971 May 1997 ANNUAL RETURN MADE UP TO 09/03/97

View Document

15/03/9615 March 1996 ANNUAL RETURN MADE UP TO 09/03/96

View Document

15/03/9515 March 1995 ANNUAL RETURN MADE UP TO 09/03/95

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED

View Document

09/03/949 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company